Clopton Court Management Limited WORCESTERSHIRE


Founded in 1982, Clopton Court Management, classified under reg no. 01656658 is an active company. Currently registered at 1-3 Merstow Green WR11 4BD, Worcestershire the company has been in the business for fourty two years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Stephen K., Linda S. and Alison J.. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clopton Court Management Limited Address / Contact

Office Address 1-3 Merstow Green
Office Address2 Evesham
Town Worcestershire
Post code WR11 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656658
Date of Incorporation Thu, 5th Aug 1982
Industry Residents property management
End of financial Year 30th December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

David H.

Position: Secretary

Appointed: 01 September 2023

Stephen K.

Position: Director

Appointed: 18 May 2023

Linda S.

Position: Director

Appointed: 11 April 2019

Alison J.

Position: Director

Appointed: 16 May 2018

Adam K.

Position: Director

Appointed: 11 April 2019

Resigned: 13 April 2022

Allan W.

Position: Director

Appointed: 18 April 2017

Resigned: 11 April 2019

Nigel S.

Position: Director

Appointed: 18 April 2017

Resigned: 08 December 2022

John D.

Position: Director

Appointed: 18 April 2017

Resigned: 11 April 2019

Adam C.

Position: Director

Appointed: 18 April 2017

Resigned: 16 May 2018

Hannah C.

Position: Director

Appointed: 12 April 2016

Resigned: 05 May 2016

Alan W.

Position: Director

Appointed: 01 April 2015

Resigned: 11 April 2019

Christopher L.

Position: Director

Appointed: 01 April 2015

Resigned: 16 May 2018

Barbara S.

Position: Director

Appointed: 20 March 2014

Resigned: 15 December 2014

Linda B.

Position: Director

Appointed: 20 March 2014

Resigned: 18 April 2017

Leslie T.

Position: Director

Appointed: 20 March 2014

Resigned: 18 September 2015

Mary T.

Position: Director

Appointed: 20 March 2014

Resigned: 18 April 2017

Julita B.

Position: Director

Appointed: 20 March 2014

Resigned: 15 December 2014

John D.

Position: Director

Appointed: 20 March 2014

Resigned: 06 November 2014

Allan W.

Position: Director

Appointed: 20 March 2014

Resigned: 06 November 2014

Nigel S.

Position: Director

Appointed: 20 March 2014

Resigned: 23 October 2014

Herbert A.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 January 2023

Sarah G.

Position: Secretary

Appointed: 29 November 2002

Resigned: 12 May 2003

Raymond S.

Position: Director

Appointed: 01 October 1997

Resigned: 20 March 2014

Simon W.

Position: Director

Appointed: 15 March 1994

Resigned: 21 March 1996

Mark B.

Position: Director

Appointed: 08 September 1993

Resigned: 01 October 1997

Dorien W.

Position: Director

Appointed: 11 May 1993

Resigned: 15 March 1994

Terence M.

Position: Director

Appointed: 11 May 1993

Resigned: 08 September 1993

Terence L.

Position: Secretary

Appointed: 01 October 1991

Resigned: 29 November 2002

Barbara D.

Position: Director

Appointed: 17 September 1991

Resigned: 27 January 1992

Terence M.

Position: Secretary

Appointed: 17 September 1991

Resigned: 01 October 1991

Leslie D.

Position: Director

Appointed: 17 September 1991

Resigned: 11 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth97 198100 085102 793       
Balance Sheet
Cash Bank On Hand     4747474747
Current Assets105 311111 144113 759123 031160 261  4744 13257 487
Debtors15 1949 95710 512     44 08557 440
Net Assets Liabilities  102 793117 281154 464  4835 38645 815
Property Plant Equipment     11111
Cash Bank In Hand90 117101 187103 247       
Net Assets Liabilities Including Pension Asset Liability97 198100 085102 793       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital484848       
Profit Loss Account Reserve97 150100 037102 745       
Shareholder Funds97 198100 085102 793       
Other
Creditors  10 9679 60010 110   8 74711 673
Fixed Assets11111     
Net Current Assets Liabilities97 197100 084102 792117 280154 46347474735 38545 814
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 6463 8494 312     
Property Plant Equipment Gross Cost      1111
Total Assets Less Current Liabilities     48484835 38645 815
Creditors Due Within One Year8 11411 06010 967       
Number Shares Allotted484848       
Par Value Share 11       
Value Shares Allotted484848       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened to 30th December 2021
filed on: 30th, September 2022
Free Download (1 page)

Company search